Cambridge Park
Twickenham
Middlesex
TW1 2JN
Director Name | Mr Martin Owen Parsons |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1993(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 09 May 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 43 Frog Grove Lane Wood Street Village Guildford Surrey GU3 3EY |
Director Name | Mr Paul Jonathan Winkworth |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 May 2011) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2 Chestnut Grove Staines Middlesex TW18 1BZ |
Secretary Name | LPE Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2008(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 May 2011) |
Correspondence Address | 84 Wimpole Street London W1G 9SE |
Director Name | Threev Directors Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2008(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 May 2011) |
Correspondence Address | 15 Whitcomb Street London WC2H 7HA |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2008(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 May 2011) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Robin Arthur Fleetwood |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(1 year after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 April 2001) |
Role | Architect |
Correspondence Address | 4 Haines Court Weybridge Surrey KT13 0BH |
Director Name | Ivan Mazija |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(1 year after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 July 2003) |
Role | Architect |
Correspondence Address | 193 Old Woking Road Maybury Woking Surrey GU22 8HP |
Secretary Name | Susan Elizabeth Fleetwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(1 year after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 4 Haines Court Weybridge Surrey KT13 0BH |
Secretary Name | Mr Martin Owen Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 43 Frog Grove Lane Wood Street Village Guildford Surrey GU3 3EY |
Director Name | Anthony Pratley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 June 2006) |
Role | Architect |
Correspondence Address | 154 Fleetside West Molesey Surrey KT8 2NH |
Director Name | Christopher Greenwood |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(16 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 August 2008) |
Role | Architect |
Correspondence Address | 30 Springfield Avenue London SW20 9JX |
Director Name | Three V Corporate Venturing Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2008(16 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 July 2008) |
Correspondence Address | 15 Whitcomb Street London WC2H 7HA |
Registered Address | 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £819,084 |
Cash | £655,422 |
Current Liabilities | £247,989 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 August |
9 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 28 January 2011 (8 pages) |
9 February 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 28 January 2011 (8 pages) |
9 July 2010 | Administrator's progress report to 24 May 2010 (16 pages) |
9 July 2010 | Administrator's progress report to 24 May 2010 (16 pages) |
30 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
30 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
2 June 2010 | Administrator's progress report to 28 November 2009 (15 pages) |
2 June 2010 | Administrator's progress report to 28 November 2009 (15 pages) |
23 July 2009 | Statement of administrator's proposal (38 pages) |
23 July 2009 | Statement of administrator's proposal (38 pages) |
17 July 2009 | Statement of affairs with form 2.15B (2 pages) |
17 July 2009 | Statement of affairs with form 2.15B (2 pages) |
26 June 2009 | Statement of affairs with form 2.14B (8 pages) |
26 June 2009 | Statement of affairs with form 2.14B (8 pages) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2009 | Appointment of an administrator (1 page) |
10 June 2009 | Appointment of an administrator (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
3 December 2008 | Accounting reference date extended from 28/02/2008 to 29/08/2008 (1 page) |
3 December 2008 | Accounting reference date extended from 28/02/2008 to 29/08/2008 (1 page) |
24 November 2008 | Return made up to 05/09/08; full list of members (5 pages) |
24 November 2008 | Return made up to 05/09/08; full list of members (5 pages) |
18 September 2008 | Appointment Terminated Secretary martin parsons (1 page) |
18 September 2008 | Appointment terminated secretary martin parsons (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from devonshire house 60 station road addlestone surrey KT15 2AF (1 page) |
17 September 2008 | Secretary appointed rjp secretaries LIMITED (1 page) |
17 September 2008 | Appointment terminated director three v corporate venturing LLP (1 page) |
17 September 2008 | Director appointed threev directors LLP (2 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from devonshire house 60 station road addlestone surrey KT15 2AF (1 page) |
17 September 2008 | Director appointed threev directors LLP (2 pages) |
17 September 2008 | Secretary appointed rjp secretaries LIMITED (1 page) |
17 September 2008 | Appointment Terminated Director three v corporate venturing LLP (1 page) |
15 September 2008 | Appointment terminated director christopher greenwood (1 page) |
15 September 2008 | Appointment Terminated Director christopher greenwood (1 page) |
4 July 2008 | Director appointed paul jonathan winkworth (2 pages) |
4 July 2008 | Director appointed paul jonathan winkworth (2 pages) |
4 July 2008 | Director appointed christopher greenwood (2 pages) |
4 July 2008 | Director appointed christopher greenwood (2 pages) |
30 June 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 June 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 April 2008 | Secretary appointed lpe services LIMITED (2 pages) |
22 April 2008 | Director appointed three v corporate venturing LLP (3 pages) |
22 April 2008 | Declaration of assistance for shares acquisition (18 pages) |
22 April 2008 | Declaration of assistance for shares acquisition (18 pages) |
22 April 2008 | Secretary appointed lpe services LIMITED (2 pages) |
22 April 2008 | Director appointed three v corporate venturing LLP (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
22 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
18 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
25 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
13 September 2005 | Return made up to 05/09/05; full list of members (8 pages) |
13 September 2005 | Return made up to 05/09/05; full list of members (8 pages) |
20 July 2005 | Ad 04/05/05-04/05/05 £ si 53@1=53 £ ic 47/100 (2 pages) |
20 July 2005 | Ad 04/05/05-04/05/05 £ si 53@1=53 £ ic 47/100 (2 pages) |
4 November 2004 | Return made up to 05/09/04; full list of members (7 pages) |
4 November 2004 | Return made up to 05/09/04; full list of members
|
13 October 2004 | Amended accounts made up to 29 February 2004 (12 pages) |
13 October 2004 | Amended accounts made up to 29 February 2004 (12 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
10 September 2004 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
10 September 2004 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
27 November 2003 | £ ic 70/47 30/09/03 £ sr 23@1=23 (1 page) |
27 November 2003 | £ ic 70/47 30/09/03 £ sr 23@1=23 (1 page) |
9 September 2003 | Return made up to 05/09/03; full list of members (8 pages) |
9 September 2003 | Return made up to 05/09/03; full list of members (8 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
18 August 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
21 January 2003 | £ ic 100/70 13/12/02 £ sr 30@1=30 (1 page) |
21 January 2003 | £ ic 100/70 13/12/02 £ sr 30@1=30 (1 page) |
29 October 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
29 October 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
6 September 2002 | Return made up to 05/09/02; full list of members (8 pages) |
6 September 2002 | Return made up to 05/09/02; full list of members (8 pages) |
13 August 2002 | Return made up to 05/09/01; full list of members (8 pages) |
13 August 2002 | Return made up to 05/09/01; full list of members (8 pages) |
20 September 2001 | Total exemption full accounts made up to 28 February 2001 (14 pages) |
20 September 2001 | Total exemption full accounts made up to 28 February 2001 (14 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Secretary resigned (1 page) |
10 December 2000 | Full accounts made up to 28 February 2000 (13 pages) |
10 December 2000 | Full accounts made up to 28 February 2000 (13 pages) |
19 September 2000 | Return made up to 05/09/00; full list of members
|
19 September 2000 | Return made up to 05/09/00; full list of members (8 pages) |
24 November 1999 | Full accounts made up to 28 February 1999 (13 pages) |
24 November 1999 | Full accounts made up to 28 February 1999 (13 pages) |
26 August 1999 | Return made up to 05/09/99; no change of members (4 pages) |
26 August 1999 | Return made up to 05/09/99; no change of members (4 pages) |
22 December 1998 | Return made up to 05/09/98; full list of members (6 pages) |
22 December 1998 | Return made up to 05/09/98; full list of members (6 pages) |
12 November 1998 | Full accounts made up to 28 February 1998 (11 pages) |
12 November 1998 | Full accounts made up to 28 February 1998 (11 pages) |
31 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
31 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
22 September 1997 | Return made up to 05/09/97; no change of members (4 pages) |
22 September 1997 | Return made up to 05/09/97; no change of members (4 pages) |
27 November 1996 | Full accounts made up to 29 February 1996 (12 pages) |
27 November 1996 | Full accounts made up to 29 February 1996 (12 pages) |
26 October 1996 | Return made up to 05/09/96; full list of members
|
26 October 1996 | Return made up to 05/09/96; full list of members (6 pages) |
22 September 1995 | Full accounts made up to 28 February 1995 (10 pages) |
22 September 1995 | Full accounts made up to 28 February 1995 (10 pages) |
31 August 1995 | Return made up to 05/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 September 1993 | Return made up to 05/09/93; full list of members (6 pages) |
29 January 1993 | Return made up to 05/09/92; full list of members (8 pages) |
18 February 1992 | Ad 03/01/92--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
18 February 1992 | Ad 03/01/92--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
5 September 1991 | Incorporation (13 pages) |